The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Anderson, Michael Gordon

    Related profiles found in government register
  • Anderson, Michael Gordon
    British director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Netherjohnstone, Small Holdings Kilbarchan, Renfrewshire, Renfrewshire, PA10 2AJ, Scotland

      IIF 1
  • Anderson, Michael Gordon
    British heating engineer born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Nether Johnstone, Milliken Road, Kilbarchan, PA10 2AJ

      IIF 2
  • Anderson, Michael
    British director born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 6, 31 Silverwells Crescent, Bothwell, Lanarkshire, G71 8DP, Scotland

      IIF 3
    • 2 Arnot Place, Earlston, Berwickshire, TD4 6DP, United Kingdom

      IIF 4
  • Anderson, Michael
    British forestry groundworks born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Arnot Place, Earlston, Berwickshire, TD4 6DP

      IIF 5
  • Anderson, Michael Earl
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hayhursts, 2nd Floor Grove House, 6 Meridians Cross, Southampton, SO14 3TJ, England

      IIF 6
  • Anderson, Michael Earl
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, 3 Roselands, Cross Green, Formby, Liverpool, L37 4BH, England

      IIF 7
    • 14, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 14, Jenson Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, England

      IIF 12
    • Burhill, Burwood Road, Walton-on-thames, Surrey, KT12 4BX, United Kingdom

      IIF 13
    • Unit 4, Farrell Industrial Estate, Howley Lane, Warrington, WA1 2PB, England

      IIF 14
  • Anderson, Michael, Dr
    British doctor born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, Vicarage Road, Birmingham, B17 0SR, United Kingdom

      IIF 15
  • Mr Michael Anderson
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Macdowall Street, Paisley, PA3 2NB, Scotland

      IIF 16
  • Anderson, Michael
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • St. Johns Vicarage, Chester Road, Higher Walton, Warrington, WA4 6TJ, England

      IIF 17
  • Anderson, Michael Earl
    British sales born in January 1975

    Registered addresses and corresponding companies
    • 30 Templeton Drive, Warrington, Cheshire, WA2 0WR

      IIF 18
  • Anderson, Michael Earl
    British training equipment manufacture born in January 1975

    Registered addresses and corresponding companies
    • 503a Stockport Road, Thelwall, Warrington, WA4 2TH

      IIF 19
  • Anderson, Michael
    British none born in March 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Flat 5 84, Durnford Street, Plymouth, Devon, PL1 3QW

      IIF 20
  • Anderson, Michael Earl
    British sales

    Registered addresses and corresponding companies
    • 30 Templeton Drive, Warrington, Cheshire, WA2 0WR

      IIF 21
  • Anderson, Michael Earl
    British training equipment manufacture

    Registered addresses and corresponding companies
    • 503a Stockport Road, Thelwall, Warrington, WA4 2TH

      IIF 22
  • Mr Michael Anderson
    British born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 6, 31 Silverwells Crescent, Bothwell, Lanarkshire, G71 8DP, Scotland

      IIF 23
    • 2 Arnot Place, Earlston, Berwickshire, TD4 6DP, United Kingdom

      IIF 24
  • Mr Mike Anderson
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 119, 1 Rutherglen Road, Rutherglen, Glasgow, G73 1SX, Scotland

      IIF 25
  • Anderson, Michael Earl
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, United Kingdom

      IIF 26 IIF 27
    • 21, Arley Road, Appleton Thorn, Warrington, WA4 4RN, United Kingdom

      IIF 28
  • Anderson, Michael Peter
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, Lairgate, Beverley, East Yorkshire, HU17 8EP, England

      IIF 29
  • Anderson, Michael Peter
    British it consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Wentworth Close, Beverley, East Yorkshire, HU17 8XB

      IIF 30
  • Anderson, Michael Peter
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28 Lairgate, Beverley, East Yorkshire, HU17 8EP, England

      IIF 31
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Dr Michael Anderson
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, Vicarage Road, Birmingham, B17 0SR, United Kingdom

      IIF 33
  • Anderson, Michael
    British managing director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Anderson, Michael
    British doctor born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 35
  • Anderson, Michael
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns Vicarage, Chester Road, Warrington, WA4 6TJ, United Kingdom

      IIF 36
  • Anderson, Michael
    British data science analyst born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Anderson, Michael
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tynegrain Silos, Tyne Dock, South Shields, Tyne & Wear, NE34 9PL, United Kingdom

      IIF 38
  • Anderson, Michael
    British none born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Queensgate, Inverness, IV1 1YN

      IIF 39
  • Anderson, Michael
    English owner born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr Michael Earl Anderson
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, 3 Roselands, Cross Green, Formby, Liverpool, L37 4BH, England

      IIF 41
    • Hayhursts, 2nd Floor Grove House, 6 Meridians Cross, Southampton, SO14 3TJ, England

      IIF 42
    • Burhill, Burwood Road, Walton-on-thames, Surrey, KT12 4BX, United Kingdom

      IIF 43
  • Anderson, Michael

    Registered addresses and corresponding companies
    • 81, Vicarage Road, Birmingham, B17 0SR, United Kingdom

      IIF 44
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Mr Michael Anderson
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 46
  • Anderson, Michael
    British electrician born in January 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Michael Anderson
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Mr Michael Anderson
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Jensen Court, Astmoor Industrial Estate, Runcorn, WA7 1SQ, United Kingdom

      IIF 49
    • St Johns Vicarage, Chester Road, Warrington, WA4 6TJ, United Kingdom

      IIF 50
  • Mr Michael Anderson
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Mr Michael Anderson
    English born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Mr Mike Anderson
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28 Lairgate, Beverley, East Yorkshire, HU17 8EP, England

      IIF 53
  • Mr Michael Earl Anderson
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Arley Road, Appleton Thorn, Cheshire, WA44RN, England

      IIF 54
    • 14, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, United Kingdom

      IIF 55
    • Unit 1a Penketh Business Park, Liverpool Road, Warrington, WA5 1QX, England

      IIF 56
    • Unit 9, Europa Boulevard, Westbrook, Warrington, WA5 7ZT, England

      IIF 57
  • Mr Michael Peter Anderson
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Wentworth Close, Beverley, East Yorkshire, HU17 8XB, United Kingdom

      IIF 58
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Michael Earl Anderson
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1SQ, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 29
  • 1
    81 Vicarage Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,763 GBP2017-03-31
    Officer
    2016-02-23 ~ dissolved
    IIF 15 - director → ME
    2016-02-23 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    WILLIAM ANDERSON (OVERSEAS) LIMITED - 1998-03-10
    24 Macdowall Street, Paisley, Scotland
    Corporate (3 parents)
    Equity (Company account)
    746,727 GBP2024-06-30
    Officer
    1998-02-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 4 Farrell Industrial Estate, Howley Lane, Warrington, Cheshire, England
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 6
    2nd Floor Colonial House, Swinemoor Lane, Beverley, East Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,870 GBP2023-11-30
    Officer
    2003-11-07 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    222 Europa Boulivard, Gemini Business Park, Warrington
    Dissolved corporate (2 parents)
    Officer
    2004-08-03 ~ dissolved
    IIF 18 - director → ME
    2004-08-03 ~ dissolved
    IIF 21 - secretary → ME
  • 8
    Hayhursts 2nd Floor Grove House, 6 Meridians Cross, Southampton, England
    Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2,941,194 GBP2022-10-31
    Officer
    2021-09-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-09-19 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1-4 Langley Court, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-02 ~ dissolved
    IIF 17 - director → ME
  • 10
    St John's Vicarage, Chester Road, Warrington, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,359,810 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    2 Arnot Place, Earlston
    Dissolved corporate (3 parents)
    Equity (Company account)
    -530,698 GBP2017-08-31
    Officer
    2008-08-15 ~ dissolved
    IIF 5 - director → ME
  • 13
    2 Arnot Place, Earlston, Berwickshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11 GBP2020-10-31
    Officer
    2020-12-22 ~ now
    IIF 47 - director → ME
  • 15
    8 Douglas Street, Hamilton, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,289 GBP2021-03-31
    Officer
    2020-03-04 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 16
    14 Jensen Court, Astmoor Industrial Estate, Runcorn, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-18 ~ dissolved
    IIF 26 - director → ME
  • 17
    Hayhursts 2nd Floor Grove House, 6 Meridians Cross, Southampton, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    415,283 GBP2023-10-29
    Officer
    2021-03-15 ~ now
    IIF 10 - director → ME
  • 18
    NWUK (MANAGEMENT) LTD - 2019-10-25
    Unit 4 Farrell Industrial Estate, Howley Lane, Warrington, England
    Corporate (2 parents, 9 offsprings)
    Total liabilities (Company account)
    223,395 GBP2023-10-31
    Officer
    2019-10-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    2nd Floor, 14 Castle Street, Liverpool
    Corporate (2 parents)
    Person with significant control
    2018-08-08 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    26-28 Lairgate, Beverley, East Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 29 - director → ME
  • 21
    WEB MARKET PLACE SOLUTIONS LIMITED - 2015-09-26
    2nd Floor Colonial House, Swinemoor Lane, Beverley, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    196,668 GBP2023-09-30
    Officer
    2002-02-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 22
    24 Macdowall Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    242,102 GBP2024-06-30
    Officer
    2011-12-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 34 - director → ME
    2024-12-31 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 24
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-12 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 25
    222 Europa Boulevard, Gemini Business Park, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2003-06-10 ~ dissolved
    IIF 19 - director → ME
    2003-06-10 ~ dissolved
    IIF 22 - secretary → ME
  • 26
    Unit 9 Europa Boulevard, Westbrook, Warrington, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    70,767 GBP2015-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    21 Arley Road, Warrington, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2019-10-04 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    JAMARG LTD - 2024-01-29
    Unit 4 Farrell Industrial Estate, Howley Lane, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    -3,886 GBP2023-09-30
    Person with significant control
    2019-09-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    14 Jenson Court, Astmoor Industrial Estate, Runcorn, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    154 GBP2020-10-31
    Officer
    2020-02-10 ~ dissolved
    IIF 12 - director → ME
Ceased 9
  • 1
    2 Barras Street, Liskeard, England
    Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-07-31
    Officer
    2009-09-30 ~ 2013-01-10
    IIF 20 - director → ME
  • 2
    Tynegrain Silos, Tyne Dock, South Shields, Tyne & Wear, United Kingdom
    Corporate (3 parents)
    Officer
    2018-12-12 ~ 2020-02-10
    IIF 38 - director → ME
  • 3
    28 Queensgate, Inverness, Scotland
    Corporate (11 parents)
    Officer
    2013-11-12 ~ 2015-05-20
    IIF 39 - director → ME
  • 4
    Suite 11, 3 Roselands Cross Green, Formby, Liverpool, England
    Corporate (1 parent)
    Total liabilities (Company account)
    34,351 GBP2023-10-31
    Officer
    2021-10-05 ~ 2024-10-01
    IIF 7 - director → ME
    Person with significant control
    2021-10-05 ~ 2024-10-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    Burhill, Burwood Road, Walton-on-thames, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,028,134 GBP2023-12-31
    Officer
    2021-09-23 ~ 2022-06-30
    IIF 13 - director → ME
    Person with significant control
    2021-10-27 ~ 2022-06-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Hayhursts 2nd Floor Grove House, 6 Meridians Cross, Southampton, England
    Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2,941,194 GBP2022-10-31
    Person with significant control
    2021-07-02 ~ 2022-09-19
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - Right to appoint or remove directors OE
  • 7
    Burhill, Burwood Road, Walton On Thames, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,032,096 GBP2023-12-31
    Officer
    2019-12-16 ~ 2021-05-20
    IIF 9 - director → ME
  • 8
    Burhill, Burwood Road, Walton On Thames, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,317,591 GBP2023-12-31
    Officer
    2020-10-01 ~ 2021-05-20
    IIF 8 - director → ME
  • 9
    Unit 4 Farrell Industrial Estate, Howley Lane, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    375,457 GBP2024-03-31
    Officer
    2021-09-21 ~ 2025-03-01
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.